Browsing named entities in The Cambridge of eighteen hundred and ninety-six: a picture of the city and its industries fifty years after its incorporation (ed. Arthur Gilman). You can also browse the collection for Jeremiah W. Coveney or search for Jeremiah W. Coveney in all documents.

Your search returned 1 result in 1 document section:

ed June 29, 1868, by Grand Commander Sprague. It was named in honor of the lamented colonel of the Thirty-Ninth Massachusetts Volunteer Infantry, who had been a resident of that ward, and lost his life in the field before Petersburg. These names appear on the charter: A. M. Lunt, Robert L. Sawin, John T. Wilson, Jonas F. Capelle, I. M. Bennett, C. F. Blaisdell, A. F. Fifield, James A. Grant, John H. Blair, Albert L. Norris, Oliver H. Webber, John Ford, Henry C. Hobbs, Otis S. Brown, Jeremiah W. Coveney, Thomas McIntire, Jr. July 10 the Post was mustered by J. Warren Cotton, and the following-named comrades chosen officers: Commander, Robert L. Sawin; Senior Vice-Commander, J. H. Blair; Adjutant, A. M. Lunt; Quartermaster, T. J. Mclntire; Surgeon, A. L. Norris; Sergeant-Major, O. S. Brown. At subsequent meetings C. H. Mclntire, Jr., was made Junior Vice-Commander, George Graves, Jr., Chaplain, and John Ford Quartermaster-Sergeant. The Post bears on its rolls 462 names; 91 comr